Search icon

CATTLEROCK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CATTLEROCK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATTLEROCK HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: L09000120417
FEI/EIN Number 767289257

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 799 Crandon Blvd., #702, Miami, FL, 33149, US
Mail Address: 799 Crandon Blvd., #702, Miami, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
HAUBOLD BERND Manager 799 CRANDON BLVD., #702, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-19 CORPORATE MAINTENANCE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 1000 BRICKELL AVE, STE 400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 799 Crandon Blvd., #702, Miami, FL 33149 -
REINSTATEMENT 2022-10-20 - -
CHANGE OF MAILING ADDRESS 2022-10-20 799 Crandon Blvd., #702, Miami, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-09-26 - -
LC ARTICLE OF CORRECTION 2010-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State